London
SW4 9LG
Director Name | Mr Vanni Emanuele Treves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Alwyne Place Canonbury London N1 2NL |
Secretary Name | Stephen Lopez-Bowlan |
---|---|
Nationality | American |
Status | Current |
Appointed | 25 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 5223 Nestle Court Reno Nevada 89511 United States |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Secretary Name | Mr Malcolm James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,857,000 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 20-26 cursitor street london EC4A 1HY (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Ad 09/12/04--------- £ si 1@1=1 £ ic 10735000/10735001 (2 pages) |
31 January 2005 | Resolutions
|
6 January 2005 | Registered office changed on 06/01/05 from: 6TH floor six chesterfield gardens london W1J 5BQ (1 page) |
30 December 2004 | Declaration of solvency (3 pages) |
30 December 2004 | Appointment of a voluntary liquidator (2 pages) |
30 December 2004 | Resolutions
|
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 May 2004 | Return made up to 30/05/04; full list of members
|
17 May 2004 | Registered office changed on 17/05/04 from: lion house red lion street london WC1R 4GB (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
22 April 2004 | Ad 25/03/04--------- £ si 200000@1=200000 £ ic 10535000/10735000 (2 pages) |
16 March 2004 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
2 May 2003 | Nc inc already adjusted 12/03/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Ad 12/03/03--------- £ si 2900000@1=2900000 £ ic 7635000/10535000 (2 pages) |
25 June 2002 | Resolutions
|
29 April 2002 | Nc inc already adjusted 12/03/02 (1 page) |
29 April 2002 | Ad 12/03/02--------- £ si 1000000@1=1000000 £ ic 4635000/5635000 (2 pages) |
29 April 2002 | Resolutions
|
25 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Ad 30/11/01--------- £ si 2000000@1=2000000 £ ic 2635000/4635000 (2 pages) |
17 January 2002 | Nc inc already adjusted 30/11/01 (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place, gray's inn london WC1V 6UB (1 page) |
24 August 2001 | £ nc 3000000/5000000 18/10/00 (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Ad 18/10/00--------- £ si 2000000@1 (2 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 July 2001 | Return made up to 04/06/01; full list of members
|
13 July 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
13 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: plumtree court london EC4A 4HT (1 page) |
6 August 1999 | Ad 12/07/99--------- £ si 98999@1=98999 £ ic 1536001/1635000 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Nc inc already adjusted 09/07/99 (2 pages) |
6 August 1999 | Ad 09/07/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
6 August 1999 | Ad 13/07/99--------- £ si 1535000@1=1535000 £ ic 1001/1536001 (2 pages) |
16 July 1999 | Return made up to 04/06/99; full list of members (8 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (2 pages) |
29 September 1998 | Ad 04/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 June 1998 | Incorporation (18 pages) |